Search icon

CLERMONT PROFESSIONAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT PROFESSIONAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT PROFESSIONAL CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 16 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: L00000002171
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL, 34711
Mail Address: 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLYN DAVID L Manager 349 NORTH HIGHWAY 27, CLERMONT, FL, 34711
ALLYN DAVID L Agent 210 NORTH HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-04-29 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-05-12 ALLYN, DAVID LM.D. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-07-27 CLERMONT PROFESSIONAL CENTER LLC -

Documents

Name Date
LC Voluntary Dissolution 2008-12-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-01
Reg. Agent Change 2004-05-12
Reg. Agent Resignation 2004-04-23
LLC - ANN REP/UNIFORM BUS REP 2003-02-28
ANNUAL REPORT 2002-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State